Company NameLacy Watson Financial Services Limited
Company StatusDissolved
Company Number04699389
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NameChristopher Frederick Mellalieu
NationalityBritish
StatusClosed
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPebworth 97 Willow Drive
Cheddleton
Leek
Staffordshire
ST13 7FG
Director NameMr Stephen Lawrence Hennessey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2019(16 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Christopher Fred Mellalieu
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2019(16 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMrs Claire Marie Worthington
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Oak Drive
Bramhall
Stockport
Cheshire
SK7 2AD
Director NameMr Clifford Lee Worthington
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Oak Drive
Bramhall
Stockport
SK7 2AD
Director NameMr Robert Williams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Faulkners Lane
Great Warford
Knutsford
Cheshire
WA16 7AW
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.lacywatson.co.uk/
Email address[email protected]
Telephone0161 4777400
Telephone regionManchester

Location

Registered Address26 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

24 at £1Christopher Fred Mellalieu
50.00%
Ordinary
24 at £1Stephen Hennessey
50.00%
Ordinary

Financials

Year2014
Net Worth£3,648
Cash£4,674
Current Liabilities£1,660

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
4 June 2020Application to strike the company off the register (1 page)
7 May 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 December 2019Appointment of Mr Stephen Lawrence Hennessey as a director on 21 November 2019 (2 pages)
6 December 2019Appointment of Mr Christopher Fred Mellalieu as a director on 21 November 2019 (2 pages)
6 December 2019Termination of appointment of Robert Williams as a director on 21 November 2019 (1 page)
22 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 48
(4 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 48
(4 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 48
(4 pages)
15 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 48
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 48
(4 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 48
(4 pages)
7 March 2014Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 7 March 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 March 2009Return made up to 17/03/09; full list of members (4 pages)
19 March 2009Return made up to 17/03/09; full list of members (4 pages)
18 March 2009Secretary's change of particulars / christopher mellalieu / 28/11/2008 (1 page)
18 March 2009Secretary's change of particulars / christopher mellalieu / 28/11/2008 (1 page)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 July 2008Return made up to 17/03/08; full list of members (3 pages)
9 July 2008Return made up to 17/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 May 2007Return made up to 17/03/07; full list of members (3 pages)
1 May 2007Return made up to 17/03/07; full list of members (3 pages)
18 April 2006Return made up to 17/03/06; full list of members (2 pages)
18 April 2006Return made up to 17/03/06; full list of members (2 pages)
23 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
23 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
5 April 2005Return made up to 17/03/05; full list of members (3 pages)
5 April 2005Return made up to 17/03/05; full list of members (3 pages)
13 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
13 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
31 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 May 2003Ad 02/05/03--------- £ si 8@1=8 £ ic 40/48 (2 pages)
12 May 2003Ad 02/05/03--------- £ si 12@1=12 £ ic 20/32 (2 pages)
12 May 2003Ad 02/05/03--------- £ si 8@1=8 £ ic 32/40 (2 pages)
12 May 2003Ad 02/05/03--------- £ si 8@1=8 £ ic 32/40 (2 pages)
12 May 2003Ad 02/05/03--------- £ si 12@1=12 £ ic 20/32 (2 pages)
12 May 2003Ad 02/05/03--------- £ si 8@1=8 £ ic 40/48 (2 pages)
24 April 2003New secretary appointed (2 pages)
24 April 2003New secretary appointed (2 pages)
2 April 2003New director appointed (3 pages)
2 April 2003New director appointed (3 pages)
2 April 2003New director appointed (3 pages)
2 April 2003New director appointed (3 pages)
2 April 2003New director appointed (3 pages)
2 April 2003New director appointed (3 pages)
25 March 2003Registered office changed on 25/03/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
25 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Ad 17/03/03--------- £ si 10@1=10 £ ic 10/20 (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Registered office changed on 25/03/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
25 March 2003Ad 17/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
25 March 2003Ad 17/03/03--------- £ si 10@1=10 £ ic 10/20 (2 pages)
25 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2003Ad 17/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
17 March 2003Incorporation (13 pages)
17 March 2003Incorporation (13 pages)